About

Registered Number: 05269082
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14 New Mills Brougham Road, Marsden, Huddersfield, West Yorkshire, HD7 6AZ

 

Established in 2004, Labtex Ltd are based in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Peace, Susan Anne, Smith, Ian Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian Gregory 25 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PEACE, Susan Anne 25 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 18 October 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 11 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 28 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
123 - Notice of increase in nominal capital 06 September 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 17 November 2006
MEM/ARTS - N/A 18 August 2006
RESOLUTIONS - N/A 15 August 2006
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 20 June 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
287 - Change in situation or address of Registered Office 29 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
CERTNM - Change of name certificate 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.